Advanced company searchLink opens in new window

TRAVELZEST MONTPELIER LTD.

Company number 03210033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jan 2014 AD01 Registered office address changed from Farm Cottage Heath House Wedmore Somerset BS28 4UG on 28 January 2014
23 Jan 2014 600 Appointment of a voluntary liquidator
23 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2014 4.20 Statement of affairs with form 4.19
16 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 TM01 Termination of appointment of Jonathan Carroll as a director on 30 July 2013
05 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 50,400
18 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
15 Jun 2012 CERTNM Company name changed fair's fare LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-31
15 Jun 2012 CONNOT Change of name notice
14 Jun 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-31
30 May 2012 TM01 Termination of appointment of a director
30 May 2012 TM01 Termination of appointment of a director
14 May 2012 AA Full accounts made up to 31 October 2011
24 Apr 2012 AP01 Appointment of Adrian Cobbold as a director on 5 April 2012
23 Apr 2012 TM01 Termination of appointment of John Jack Fraser as a director on 26 March 2012
10 Apr 2012 TM01 Termination of appointment of Linda Peddie as a director on 2 April 2012
10 Apr 2012 TM01 Termination of appointment of Ranjit Singh Anand as a director on 2 April 2012
04 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
12 May 2011 AA Full accounts made up to 31 October 2010
18 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Ranjit Singh Anand on 1 June 2010